General information

Name:

Stirling Gin Limited.

Office Address:

9 Lower Castlehill FK8 1EN Stirling

Number: SC513964

Incorporation date: 2015-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stirling Gin has been operating on the market for at least nine years. Started under no. SC513964, this firm is classified as a Private Limited Company. You may visit the headquarters of the company during business hours at the following address: 9 Lower Castlehill, FK8 1EN Stirling. The firm's registered with SIC code 11010 meaning Distilling, rectifying and blending of spirits. The business most recent accounts detail the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-08-24.

The company has two trademarks, all are valid. The first trademark was licensed in 2016. The one which will lose its validity first, that is in August, 2026 is STIRLING GIN.

Our database related to this particular enterprise's personnel shows us there are three directors: Gordon Y., June M. and Cameron M. who became the part of the company on 2020-01-01, 2015-08-25.

Trade marks

Trademark UK00003182324
Trademark image:-
Trademark name:STIRLING GIN
Status:Registered
Filing date:2016-08-25
Date of entry in register:2016-12-16
Renewal date:2026-08-25
Owner name:Stirling Gin Limited
Owner address:12 Alexander Drive, Bridge of Allan, Stirling, United Kingdom, FK9 4QB
Trademark UK00003182356
Trademark image:-
Status:Registered
Filing date:2016-08-25
Date of entry in register:2016-12-16
Renewal date:2026-08-25
Owner name:Stirling Gin Limited
Owner address:12 Alexander Drive, Bridge of Allan, Stirling, United Kingdom, FK9 4QB

Financial data based on annual reports

Company staff

Gordon Y.

Role: Director

Appointed: 01 January 2020

Latest update: 11 December 2023

June M.

Role: Director

Appointed: 25 August 2015

Latest update: 11 December 2023

Cameron M.

Role: Director

Appointed: 25 August 2015

Latest update: 11 December 2023

People with significant control

Executives with significant control over the firm are: Cameron M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cameron M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-08-25
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates August 24, 2023 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
8
Company Age

Closest Companies - by postcode